SOUTH CLARE WINDFARM LIMITED

08231252
ALEXANDER HOUSE 1 MANDARIN ROAD RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING SUNDERLAND DH4 5RA

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 22 Buy now
29 May 2019 miscellaneous Second filing of Confirmation Statement dated 15/05/2018 7 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 accounts Annual Accounts 21 Buy now
11 Sep 2018 officers Appointment of director (Mr Hassaan Majid) 2 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2018 officers Termination of appointment of director (Owen John Henry Forster) 1 Buy now
28 Feb 2018 officers Termination of appointment of director (Geraldine Marie Roseline Anceau) 1 Buy now
05 Jan 2018 resolution Resolution 24 Buy now
25 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Nov 2017 accounts Annual Accounts 10 Buy now
02 Oct 2017 change-of-name Certificate Change Of Name Company 3 Buy now
21 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2017 officers Appointment of secretary (Susan Elizabeth Lind) 2 Buy now
27 Jul 2017 officers Appointment of director (Geraldine Marie Roseline Anceau) 2 Buy now
27 Jul 2017 officers Appointment of director (Mr Owen John Henry Forster) 2 Buy now
27 Jul 2017 officers Appointment of director (Mr Matthieu Thomas Hue) 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Simon Owen Vince) 1 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2016 accounts Annual Accounts 8 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 officers Termination of appointment of director (Andrew Kenneth Macdonald) 1 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2016 officers Appointment of director (Mr Simon Owen Vince) 2 Buy now
11 Feb 2016 officers Termination of appointment of director (Stephen David Ainger) 1 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2015 accounts Annual Accounts 8 Buy now
09 Oct 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 7 Buy now
22 Oct 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 8 Buy now
27 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 incorporation Incorporation Company 22 Buy now